BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED
Overview
Company Name | BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02211400 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED located?
Registered Office Address | 4th Floor Minton Place Station Road SN1 1DA Swindon Wiltshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
ALIGNFIELD LIMITED | Jan 18, 1988 | Jan 18, 1988 |
What are the latest accounts for BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Sep 07, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Sep 07, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Miss Kirsty Ann Mckenna as a director on Apr 13, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Ian Charles Rose as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Aug 25, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Mr John David Benham on Mar 16, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Sara Elizabeth Deakin as a director on Jan 27, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Frederick Adrian Reynolds as a director on Jan 27, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Aug 02, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 19, 2020
| 3 pages | SH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jul 24, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||||||
Termination of appointment of Elizabeth Veronica Twiney as a director on Jul 03, 2019 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs Elizabeth Veronica Twiney on Jun 28, 2019 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr John David Benham as a director on Jul 03, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 15, 2019 with updates | 7 pages | CS01 | ||||||||||||||
Appointment of Mrs Elizabeth Veronica Twiney as a director on Jul 17, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Frederick Adrian Reynolds as a director on Jul 17, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas James White as a director on Jul 17, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENHAM, John David | Director | Drapers Gardens 12 Throgmorton Avenue, EC2N 2DL London C/O Blackrock United Kingdom | England | British | Chartered Surveyor | 233145280001 | ||||
DEAKIN, Sara Elizabeth | Director | Minton Place Station Road SN1 1DA Swindon 4th Floor Wiltshire United Kingdom | England | British | Chartered Surveyor | 293587220001 | ||||
MCKENNA, Kirsty Ann | Director | Caxton Hill SW1H 0QS London 12 United Kingdom | United Kingdom | British | Chartered Surveyor | 298905930001 | ||||
BIRDWOOD, Gordon Thomas | Secretary | 12 Caxton Street SW1H 0QS London Alliance House England | 180066300001 | |||||||
BLACKWELL, Anne Christine | Secretary | 18 Bettespol Meadows Redbourn AL3 7EW St Albans Hertfordshire | British | 1216410001 | ||||||
DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||
FERGUSON, Iain Donald | Secretary | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | British | 10297860001 | ||||||
LYNE, Sarah Jane | Secretary | 11 Abelia Close West End GU24 9PG Woking Surrey | British | 49635520003 | ||||||
READ, Jonathan David | Secretary | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | 77460610002 | ||||||
ANCOSEC LIMITED | Secretary | Arlington House Arlington Business Park Theale RG7 4SA Reading Berkshire | 111724450001 | |||||||
ALLEN, Godfrey Alwin | Director | 45 Burnt Oak SL6 9RN Cookham Berkshire | British | Company Director | 5368530001 | |||||
ANDREWS, Michael John | Director | Hill Street W1J 5LS London 31 England | England | British | Chartered Surveyor | 179168890001 | ||||
AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | Director | 51921200001 | ||||
BATES, Julian Francis | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | Property Manager | 180579720001 | ||||
BIRDWOOD, Gordon Thomas | Director | 12 Caxton Street SW1H 0QS London Alliance House England | England | British | Company Secretary & Director | 163875280001 | ||||
CANN, Jane Denise | Director | 87 Surbiton Court St Andrews Square KT6 4EE Surbiton Surrey | British | Management Surveyor | 5368540002 | |||||
CHAPMAN, Piers Christopher | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | Chartered Surveyor | 179748970001 | ||||
CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | Accountant | 60464290003 | ||||
CORNELL, James Martin | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire United Kingdom | England | British | Treasurer | 148803950001 | ||||
DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | Building Surveyor | 37099910001 | ||||
DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | Solicitor | 49654480002 | ||||
JAME, Peter Richard | Director | Bramshaw 20 Grove Road GU1 2HP Merrow Guildford | British | Development Surveyor | 62613380001 | |||||
JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | Chartered Surveyor | 131001620001 | ||||
JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | Chartered Surveyor | 131001620001 | ||||
LARGE, Robert Andrew | Director | Minton Place Station Road SN1 1DA Swindon 4th Floor Wiltshire United Kingdom | England | British | Director | 171132000002 | ||||
MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | Finance Director | 51579180001 | |||||
NEWTON, Simon John | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | Property Manager | 179748350001 | ||||
NIELSON, Emily Jane Easton | Director | Arlington House Arlington Business Park RG7 4SA Theale Reading | England | British | Accountant | 152050090004 | ||||
O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | Director | 109785090002 | |||||
POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | Chartered Accountant | 29583660002 | ||||
POTTER, Richard James | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire United Kingdom | United Kingdom | British | Director Of Property Services | 100489780001 | ||||
PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | Accountant | 49776690004 | ||||
REED, Robert Paul | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading 1025 Berkshire England | England | British | Director Of Finance And Reporting | 148032280006 | ||||
REYNOLDS, James Frederick Adrian | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | United Kingdom | British | Chartered Surveyor | 249498030001 | ||||
ROSE, James Ian Charles | Director | Minton Place Station Road SN1 1DA Swindon 4th Floor Wiltshire United Kingdom | United Kingdom | British | Chartered Surveyor | 163879690001 |
What are the latest statements on persons with significant control for BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0